Search icon

CARD-O-MAT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARD-O-MAT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Mar 1994 (31 years ago)
Date of dissolution: 20 Jun 2013
Entity Number: 1803668
ZIP code: 10025
County: New York
Place of Formation: New York
Address: 2884 BROADWAY, NEW YORK, NY, United States, 10025

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2884 BROADWAY, NEW YORK, NY, United States, 10025

Chief Executive Officer

Name Role Address
ROSALIE MANNING Chief Executive Officer 2884 BROADWAY, NEW YORK, NY, United States, 10025

History

Start date End date Type Value
2010-05-13 2012-05-03 Address 27 EAST 65TH STREET / APT 3-D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2008-03-13 2010-05-13 Address 27 EAST 65TH ST, APT 3-D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2002-03-01 2008-03-13 Address 27 EAST 65TH ST, APT 3-D, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
1996-05-01 2002-03-01 Address 23 DANIEL CT, RIDGEWOOD, NJ, 07450, USA (Type of address: Chief Executive Officer)
1996-05-01 2010-05-13 Address 2884 BROADWAY, NEW YORK, NY, 10025, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130620001018 2013-06-20 CERTIFICATE OF DISSOLUTION 2013-06-20
120503002597 2012-05-03 BIENNIAL STATEMENT 2012-03-01
100513003092 2010-05-13 BIENNIAL STATEMENT 2010-03-01
080313003095 2008-03-13 BIENNIAL STATEMENT 2008-03-01
040322002955 2004-03-22 BIENNIAL STATEMENT 2004-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State